AD01 |
New registered office address 6th Floor 9 Appold Street London EC2A 2AP. Change occurred on December 22, 2022. Company's previous address: 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX England.
filed on: 22nd, December 2022
| address
|
Free Download
|
PSC01 |
Notification of a person with significant control April 8, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 8, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 8, 2022 new director was appointed.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085412890001, created on March 8, 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2018 (was March 31, 2019).
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 23, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 24, 2017
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 24, 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 16, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2016: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 3, 2016
filed on: 3rd, June 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX. Change occurred on October 8, 2015. Company's previous address: 5a the Common Parbold Wigan Lancashire WN8 7HA.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2014
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to December 31, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed mwd civils LTDcertificate issued on 26/02/14
filed on: 26th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on February 25, 2014 to change company name
change of name
|
|
AP01 |
On February 25, 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|